Search Term Techniques
When searching with multiple terms consider wrapping the words in quotes "terms here" to search on the whole set of terms over individual words.
HUD Personally Identifiable Information (PII) Records Protection and Management
We evaluated the U.S. Department of Housing and Urban Development (HUD) practices for identifying and protecting personally identifiable information (PII). The evaluation assessed HUD’s current capabilities to properly manage and protect PII and to properly maintain paper and electronic PII Read More
June 25, 2020
Report
#2019-OE-0002a
HUD Fiscal Year 2019 Federal Information Security Modernization Act of 2014 (FISMA) Evaluation Report
The Federal Information Security Modernization Act of 2014 (FISMA) directs Inspectors General to conduct an annual evaluation of the agency information security program. FISMA, Department of Homeland Security (DHS), Office of Management and Budget (OMB) and National Institute of Standards Read More
June 25, 2020
Report
#2019-OE-0002
COVID-19 OIG Bulletin: Best Practices for Maintaining an Environment of Integrity and Ethical Values During COVID-19
HUD OIG drafted a bulletin providing recommendations to assist in providing an ethical climate.
Fraud Bulletins or Alert
COVID-19 Fraud Bulletin: Loan Modification and Foreclosure Rescue Schemes
HUD OIG drafted a fraud bulletin outlining potential loan modification and foreclosure rescue schemes that borrowers may face.
Fraud Bulletins or Alert
The Los Angeles County Development Authority, Alhambra, CA, Generally Met HUD Goals and Requirements in Managing Its Family Self-Sufficiency Program
We audited the Los Angeles County Development Authority’s Family Self-Sufficiency Program due to a hotline complaint (HC-2019-4215) alleging that the Authority did not use its program funds in compliance with U.S. Department of Housing and Urban Development (HUD) requirements. Our audit Read More
June 18, 2020
Report
#2020-LA-1004
SAR 83 - Semiannual Report to Congress for the period ending March 31, 2020
The Inspector General Act of 1978 requires the Inspector General to prepare semiannual reports summarizing the activities of the Office of Inspector General for the preceding six-month periods. The semiannual reports are intended to keep the Secretary and the Congress fully informed of significant Read More
June 15, 2020
Semiannual Report
#SAR 83
Investigative Findings in Cases Involving Administrative Misconduct or Cases of Significant Public Interest
This page contains links to summaries or reports of our investigative findings in cases involving administrative misconduct by senior government officials that meet either of the following criteria: (1) the OIG found misconduct by a member of the Senior Executive Service or an employee at the GS-15 Read More
Basic page
Englewood Apartments Did Not Comply With Tenant Eligibility and Recertification Requirements
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General, audited Englewood Apartments’ Project-Based Section 8 Rental Assistance program based on a request from HUD’s Region 7 Office of Multifamily Housing Programs. HUD conducted a management and occupancy Read More
June 08, 2020
Report
#2020-KC-1001
Telework Impact on HUD’s Operations Due to the COVID-19 Pandemic
This memorandum report summarizes survey and interview results on the impact mandatory telework is having on U.S. Housing and Urban Development’s (HUD) operations. The HUD Office of Inspector General (OIG) conducted surveys and interviews to evaluate HUD’s use of agency-wide telework in response Read More
June 01, 2020
Report
#2020-OE-0006
Former LHA Director Walter Guillory faces bribery, fraud charges
Former Lafayette and Opelousas Housing Authority Executive Director Walter Guillory has been indicted on federal bribery and wire fraud charges.
The U.S. Attorney’s Office on Thursday filed charges against Guillory, who was forced to resign as LHA director Oct. 25, 2010, following an audit that Read More
December 26, 2013
News
Article
Developer Sentenced to 12.5 Years in Prison for Orchestrating Massive Mortgage Fraud Involving over $7 Million in Loss
United States Attorney Carmen M. Ortiz - District of Massachusetts
DEVELOPER SENTENCED TO 12.5 YEARS IN PRISON FOR ORCHESTRATING MASSIVE MORTGAGE FRAUD INVOLVING OVER $7 MILLION IN LOSS
FOR IMMEDIATE RELEASE
CONTACT: CHRISTINA DiIORIO-STERLING
PHONE: (617)748-3356
E-MAIL: Read More
December 19, 2013
News
Press Release
Waterford woman to be sentenced in theft from homeless aid program
An Oakland County woman who admits stealing $380,000 from a program for the homeless is facing two years or more in prison.
Linda Linseman is a former state employee. She's returning to Detroit federal court Tuesday, four months after pleading guilty to theft of government property.
The plea deal Read More
December 19, 2013
News
Article
Detroit Woman Sentenced for Theft of Funds Earmarked for Lighthouse of Oakland County
FOR IMMEDIATE RELEASE
December 18, 2013
Linda Linseman, 56, of Detroit, Michigan, was sentenced yesterday to 32 months imprisonment by Judge Robert H. Cleland for her theft of more than $385,000 in Federal and State grant funds designated to Lighthouse of Oakland, a non-profit organization in Read More
December 17, 2013
News
Press Release
The City of Norfolk, VA, Generally Failed To Justify Its Community Development Block Grant Activities
We audited the City of Norfolk’s Community Development Block Grant program based on our annual audit plan and a risk analysis, which indicated that the City had the most open activities in Virginia. Our objective was to determine whether the City justified its program activities by ensuring Read More
December 15, 2013
Report
#2014-PH-1001
Waterford Man Sentenced to 51 Months in Prison for Leading Extensive Mortgage Fraud Scheme
Deirdre M. Daly, United States Attorney for the District of Connecticut, announced that JOSE GUZMAN, 53, of Waterford, was sentenced today by Senior U.S. District Judge Alfred V. Covello in Hartford to 51 months of imprisonment, followed by three years of supervised release, for operating an Read More
December 18, 2013
News
Press Release
Contractor sentenced for over-billing Road Home subsidiary
A New Orleans-based contractor who admitted to over-billing a Road Home subsidiary $236,000 was sentenced in federal court Wednesday to two-and-a-half years in prison.
Praveen Kailas, a prominent and politically connected contractor, admitted to overbilling the state's Small Rental Property Read More
December 18, 2013
News
Article
SAR 70 - Semiannual Report to Congress for period ending September 30, 2013
The Inspector General Act of 1978 requires the Inspector General to prepare semiannual reports summarizing the activities of the Office of Inspector General for the preceding six month periods. The semiannual reports are intended to keep the Secretary and the Congress fully informed of significant Read More
December 19, 2013
Semiannual Report
#SAR 70
La Joya Housing Authority Director Claims Investigation is Politically Driven
LA JOYA - The director of the La Joya Housing Authority says a federal investigation into his businesses may have been politically motivated.
"It gets pretty dirty, they'll use whatever they want to distract the voters and trying to change, outcome (sic)," Juan Jose Garza said.
Federal agents Read More
December 17, 2013
News
Article
Additional Details To Supplement Our Report on HUD’s Fiscal Years 2013 and 2012 (Restated) Financial Statements
We are required to annually audit the consolidated financial statements of the U.S. Department of Housing and Urban Development (HUD) in accordance with the Chief Financial Officers Act of 1990 as amended. This report supplements our report on the results of our audit of HUD’s principal financial Read More
December 14, 2013
Report
#2014-FO-0003
Audit of the Federal Housing Administration’s Financial Statements for Fiscal Years 2013 and 2012
In accordance with the Government Corporation Control Act as amended (31 U.S.C. 9105), the Office of Inspector General engaged the independent certified public accounting firm of CliftonLarsonAllen LLP (CLA) to audit the fiscal years 2013 and 2012 financial statements of the Federal Housing Read More
December 11, 2013
Report
#2014-FO-0002